Search icon

WILLIAM JOHNSON & CO.INC

Headquarter

Company Details

Entity Name: WILLIAM JOHNSON & CO.INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000052337
FEI/EIN Number 593718994
Address: PO BOX 916354, LONGWOOD, FL, 32791
Mail Address: PO BOX 916354, LONGWOOD, FL, 32791
ZIP code: 32791
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM JOHNSON & CO.INC, NEW YORK 5206507 NEW YORK

Agent

Name Role Address
JOHNSON DEBORAH Agent 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714

President

Name Role Address
JOHNSON WILLIAM President 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714

Director

Name Role Address
JOHNSON DEBORAH Director 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714

Secretary

Name Role Address
JOHNSON DEBORAH Secretary 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714

Treasurer

Name Role Address
JOHNSON DEBORAH Treasurer 906 LITTLE BEND RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-07-14 PO BOX 916354, LONGWOOD, FL 32791 No data
CHANGE OF MAILING ADDRESS 2003-07-14 PO BOX 916354, LONGWOOD, FL 32791 No data
REGISTERED AGENT NAME CHANGED 2003-07-14 JOHNSON, DEBORAH No data

Court Cases

Title Case Number Docket Date Status
William Johnson, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0827 2024-06-04 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D2023-2777;

Parties

Name WILLIAM JOHNSON & CO.INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kaylee Danielle Tatman
Name Hon. Leah Ransbottom Case
Role Judge/Judicial Officer
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Notice
Subtype Address Change
Description Notice of Address Change *Mailed disposition to updated address*
On Behalf Of William Johnson
View View File
Docket Date 2024-08-02
Type Disposition
Subtype Prohibition DY
Description The petition for writ of prohibition is hereby denied because Petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). Any motions or other requests for relief are hereby denied. No motion for rehearing will be entertained by this Court.
View View File
Docket Date 2024-06-06
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition *Copy*
On Behalf Of William Johnson
View View File
Docket Date 2024-06-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-06-04
Type Event
Subtype No Fee Required
Description No Fee Required - 3.850
Docket Date 2024-06-04
Type Petition
Subtype Petition Filed
Description Petition for Writ of Prohibition
On Behalf Of William Johnson
View View File
William Johnson, Petitioner(s) v. State of Florida, Respondent(s) SC2024-0831 2024-06-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court 5th District Court of Appeal
5D23-2777;

Parties

Name WILLIAM JOHNSON & CO.INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name 5DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-06
Type Petition
Subtype Petition Filed
Description Petition for Writ of Mandamus *Copy*
On Behalf Of William Johnson
View View File
Docket Date 2024-06-05
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description Petitioner's Petition for Writ of Mandamus is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2024-06-05
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2024-06-04
Type Petition
Subtype Petition Filed
Description Petition Filed
On Behalf Of William Johnson
View View File
WILLIAM JOHNSON VS DEPARTMENT OF REVENUE O/B/O MANINA BELL 2D2023-2732 2023-12-19 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2001894445

Parties

Name WILLIAM JOHNSON & CO.INC
Role Appellant
Status Active
Name MANINA BELL
Role Appellee
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations Sarah Prieto, A.A.G.
Name DEPARTMENT OF REVENUE, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to satisfy this court's December 20, 2023, fee order.
Docket Date 2024-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, C.J., and CASANUEVA and SILBERMAN
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WILLIAM JOHNSON
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an orderof the administrative agency finding appellant insolvent pursuant to section 57.081,Florida Statutes, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to theDepartment of Revenue, Child Support Enforcement, attn: Agency Clerk EurekaJenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
William Johnson, Appellant(s), v. State of Florida, Appellee(s). 5D2023-2777 2023-09-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-303066-CFDB

Parties

Name WILLIAM JOHNSON & CO.INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee Danielle Tatman, Office of the Attorney General
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing, Clarification, Certification and Written Opinion; MOT DENIED
View View File
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing; Clarification, Certification and Written Opinion; Mailbox 09/04/04
On Behalf Of William Johnson
Docket Date 2024-08-20
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-08-02
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order/Disposition- SC24-0827-- Petition- Prohibition- Denied
Docket Date 2024-07-25
Type Order
Subtype Order on Motion/Request for Judicial Notice
Description Order on Motion/Request for Judicial Notice; NTC GRANTED AS TO REQ JUDICIAL NTC; DENIED AS TO REQ TO REQUIRE LT SROA
View View File
Docket Date 2024-07-22
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Motion/Request for Judicial Notice; " Notice for Court to take Judicial Notice of its own Files and Records"; Mailbox 06/20/24
On Behalf Of William Johnson
Docket Date 2024-06-05
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition SC24-0831- Petition for Writ of Mandamus is dismissed
Docket Date 2024-06-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged of New Case- SC24-0827 Petition for Writ of Prohibition
Docket Date 2024-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ MAILBOX 04/04/24
On Behalf Of William Johnson
Docket Date 2024-04-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2024-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ CERT OF SVC 03/15/24
On Behalf Of William Johnson
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MAILBOX 02/21/24
On Behalf Of William Johnson
Docket Date 2024-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-01-11
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ MAILBOX 1/5/24
On Behalf Of William Johnson
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 2/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. MOTIONS FOR ENLARGED BRIEF ARE DENIED
Docket Date 2023-12-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED; MAILBOX 12/21/23; DENIED PER 1/3 ORDER
On Behalf Of William Johnson
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED 12/21/23
On Behalf Of William Johnson
Docket Date 2023-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND; MAILBOX 12/15/23
On Behalf Of William Johnson
Docket Date 2023-12-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ SECOND; MAILBOX 12/15/22; DENIED PER 1/3 ORDER
On Behalf Of William Johnson
Docket Date 2023-12-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ M/ENLARGED BRIEF W/I 10 DAYS
Docket Date 2023-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ "MOTON TO REINSTATE APPELLANT'S MOTION FOR ENLARGEMENT OF TIME AND MOTION TO ENLARGE WORD LIMITS OF BRIEF"; MAILBOX 12/06/23
On Behalf Of William Johnson
Docket Date 2023-12-08
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ MOT W/DRAW GRANTED; AA W/IN 30 DYS FILE PRO SE IB...
Docket Date 2023-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ HUNTER v. STATE
On Behalf Of William Johnson
Docket Date 2023-12-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PRO SE MOT EOT AND MOT ENLARGE WORD LIMITS STRICKEN; AA REPRESENTED BY COUNSEL
Docket Date 2023-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PRO SE; MAILBOX 11/27/23; STRICKEN PER 12/1 ORDER
Docket Date 2023-11-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ PRO SE; MAILBOX 11/27/23; STRICKEN PER 12/1 ORDER
Docket Date 2023-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1001 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 11/27
Docket Date 2023-09-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2023-09-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ PD APPOINTED
Docket Date 2023-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 9/5/23
On Behalf Of William Johnson
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
WILLIAM JOHNSON VS STATE OF FLORIDA 5D2023-2612 2023-08-17 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-303066-CFDB

Parties

Name WILLIAM JOHNSON & CO.INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-10-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-05
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AS MOOT
Docket Date 2023-10-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-10-02
Type Response
Subtype Response
Description RESPONSE ~ PER 8/21 ORDER
On Behalf Of State of Florida
Docket Date 2023-08-21
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 10/2
Docket Date 2023-08-17
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2023-08-17
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 8/14/2023
On Behalf Of William Johnson
Docket Date 2023-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
William Johnson, Petitioner(s) v. Bank of America, N.A., Respondent(s) SC2023-0805 2023-06-02 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 1st District Court of Appeal
1D21-2781;

Parties

Name WILLIAM JOHNSON & CO.INC
Role Petitioner
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Representations Nicholas S. Agnello
Name Hon. Mark W. Moseley
Role Judge/Judicial Officer
Status Active
Name 1DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-15
Type Disposition
Subtype Rev DY Lack Juris
Description Rev DY Lack Juris
View View File
Docket Date 2023-07-26
Type Brief
Subtype Juris Answer
Description Response to the Brief of Petitioner on Jurisdiction
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2023-07-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-07-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of William Johnson
View View File
Docket Date 2023-07-10
Type Brief
Subtype Juris Initial (Amended)
Description Juris Initial (Amended) *Copy received from mail*
On Behalf Of William Johnson
View View File
Docket Date 2023-07-05
Type Order
Subtype Brief Stricken
Description In light of the filing of Petitioner's amended brief filed with this Court on July 5, 2023, it is ordered that Petitioner's amended brief filed with this Court on July 03, 2023, is hereby stricken.
View View File
Docket Date 2023-07-05
Type Brief
Subtype Juris Initial (Amended)
Description Amended Juris Initial Brief with Appendix
On Behalf Of William Johnson
View View File
Docket Date 2023-07-03
Type Brief
Subtype Juris Initial (Amended)
Description Amended Juris Initial Brief with Appendix *STRICKEN 7/5/23, in light of amended brief filed 7/5/23*
On Behalf Of William Johnson
View View File
Docket Date 2023-06-26
Type Brief
Subtype Juris Initial
Description Appellant/Petitioner's Initial Brief -- Stricken 6/27/2023. Does not contain a statement of the issues. Filed without an appendix.
On Behalf Of William Johnson
View View File
Docket Date 2023-06-23
Type Order
Subtype Dismissal re: Failure To Comply
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the jurisdictional brief with appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within 15 days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
View View File
Docket Date 2023-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2023-06-02
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
View View File
Docket Date 2023-07-13
Type Order
Subtype Filing Fee Due
Description The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 14, 2023, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2023-06-27
Type Order
Subtype Brief Stricken
Description Petitioner's Initial Brief, which was filed with this Court on June 26, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 17, 2023, to serve an amended brief with appendix. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words for computer-generated briefs or 10 pages for handwritten or typewritten briefs. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
View View File
BRITTANY BUDLOVE VS WILLIAM JOHNSON 2D2022-1549 2022-05-13 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
21-DR-4321

Parties

Name BRITTANY BUDLOVE
Role Appellant
Status Active
Representations VALENTINA VILLALOBOS, ESQ., OCTAVIA BROWN, ESQ.
Name WILLIAM JOHNSON & CO.INC
Role Appellee
Status Active
Name Hon. Lauralee G. Westine
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Supreme Court
Subtype Supreme Court Order
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). COURIEL, GROSSHANS, FRANCIS, and SASSO, JJ., concur. CANADY, J., would grant.
Docket Date 2024-04-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ Counsel for Appellant's motion to withdraw is granted. Attorney Dayna Maeder is relieved of further appellate responsibilities.
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BRITTANY BUDLOVE
Docket Date 2024-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SERVE DOCUMENTSON APPELLEE RAFAELA MCCOY
On Behalf Of BRITTANY BUDLOVE
Docket Date 2024-02-09
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ AMENDED
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's request for an extension of time in which to serve the initial brief is granted to the extent that the initial brief shall be served within 55 days from the date of this order.
Docket Date 2022-09-15
Type Order
Subtype Order on Motion to Consolidate
Description Grant Mot to Consolidate Traveling Together-75c ~ The motion to consolidate is granted only to the extent that the appeals 2D22-1549, 2D22-1550, 2D22-1551, 2D22-1552, and 2D22-1553 will travel togetherfor review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the item mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date ofthis order.
Docket Date 2024-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2023-02-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion to align briefing schedule with traveling cases is denied. Thisappeal has been perfected and is proceeding without an answer brief.
Docket Date 2023-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ALIGN BRIEFING SCHEDULE WITH TRAVELING CASES AND ALTERNATIVE MOTION TO EXTEND TIMEFOR FILING REPLY BRIEF
On Behalf Of BRITTANY BUDLOVE
Docket Date 2023-01-11
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2022-12-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motions for extension of time are granted, and the initial briefs shallbe served by December 5, 2022.
Docket Date 2022-11-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion to allow the court of appeal to serve the Appellee with theAppellant's motion for extension of time to file the initial brief is granted. A copy of themotion is hereby provided to the Appellee.
Docket Date 2022-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO SERVE DOCUMENTS ON APPELLEE
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR THREE-WEEK EXTENSION OF TIME TO SERVEINITIAL BRIEFS
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 269 PAGES **CONFIDENTIAL***
Docket Date 2022-10-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-08-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ The court reporter's acknowledgement was filed with this court on August 8, 2022. But the record was transmitted to this court on August 4, 2022. Appellant may file a motion to supplement the record with additional transcripts, failing which the case will proceed on the record already transmitted.
Docket Date 2022-08-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Designations to the Court Reporter
Docket Date 2022-08-08
Type Record
Subtype Exhibits
Description Received Exhibits ~ PLAINTIFF'S 4 THUMB DRIVE - 1 USB DRIVE STORED IN VAULT
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-08-04
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE - 16 PAGES
Docket Date 2022-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ WESTINE **CONFIDENTIAL** 165 PAGES
Docket Date 2022-07-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-07-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-19
Type Order
Subtype Confidential Address
Description concealed address-motion/envelopes ~ This court will maintain the confidentiality of Appellant's address. The parties in this proceeding have an obligation to see that the opposing party is served with copies of all submissions to this court. To accomplish this, each party must file a motion in this court accompanying all submissions and request this court to serve those submissions upon the opposing party.
Docket Date 2022-07-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of WILLIAM JOHNSON
Docket Date 2022-07-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Attorney Rebecca Bayle shall file an amended notice of nonrepresentation that includes a mailing address for Appellee.
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED - SECOND AMENDED NOTICE OF APPEAL(Including the Address of Petitioner's Counsel)
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-06-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of WILLIAM JOHNSON
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-07
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-05-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's May 13, 2022, order is overdue.Appellant's notice of appeal stated that it was served on Appellee and counsel forAppellee, but the certificate of service failed to include sufficient information for thiscourt to serve Appellee. The court has an obligation to see that the opposing party isserved with copies of all submissions to this court and orders issued by this court.Within ten days, Appellant shall file either an amended certificate of service or a noticethat Appellant is unable to serve Appellee and the reasons why. Failure to respond tothis order will subject this appeal to dismissal without further notice.
Docket Date 2022-05-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-05-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-05-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER
On Behalf Of BRITTANY BUDLOVE
Docket Date 2022-05-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
William Johnson, Appellant(s) v. Bank of America, N.A., Appellee(s). 1D2021-2781 2021-09-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2020-CA-001236

Parties

Name WILLIAM JOHNSON & CO.INC
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Laura B. Fabricio, Nicholas S. Agnello, Emily L. Tang
Name Hon. Mark W. Moseley
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ order appealed attached
On Behalf Of William Johnson
Docket Date 2022-06-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~     The Court grants the motion to withdraw filed by David Rosenberg, Esq., on May 5, 2022. David Rosenberg and Robertson, Anschutz, Schneid, Crane & Partners, PLLC have no further responsibility in this case. Appellee remains represented by Michele A. Cavallaro, Esq.
Docket Date 2022-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2022-05-25
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause ~ The Court discharges the order issued January 26, 2022.
Docket Date 2023-08-15
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Disposition - petition for review is denied.
View View File
Docket Date 2023-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court - The Florida Supreme Court has received the Notice to Invoke Discretionary Jurisdiction reflecting a filing date of June 02, 2023.
View View File
Docket Date 2023-06-01
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of William Johnson
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-05-05
Type Response
Subtype Response
Description Response in Opposition to Motion for Rehearing
On Behalf Of Bank of America, N.A.
View View File
Docket Date 2023-04-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing (paper copy)
On Behalf Of William Johnson
Docket Date 2023-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of William Johnson
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 360 So. 3d 443
View View File
Docket Date 2022-09-14
Type Notice
Subtype Notice
Description Notice ~ of service of notice of appearance
On Behalf Of Bank of America, N.A.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2022-08-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~     The Court grants the motion to withdraw filed by Fidelity National Law Group and Michele A. Cavallaro, Esq., on June 15, 2022. Movant shall be allowed to withdraw as counsel of record for Appellee and shall have no further responsibility in this cause.Appellee must obtain substitute counsel, who shall file a notice of appearance in this Court within thirty days of the date of this order. See Richter v. Higdon Homes, Inc., 544 So. 2d 300, 300 (Fla. 1st DCA 1989).
Docket Date 2022-06-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Bank of America, N.A.
Docket Date 2022-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ duplicate
On Behalf Of William Johnson
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ incomplete
On Behalf Of William Johnson
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Johnson
Docket Date 2022-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Bank of America, N.A.
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court recognizes the notice of agreed extension of time docketed March 28, 2022. Appellee shall serve the answer brief on or before May 27, 2022.
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- AB
On Behalf Of Bank of America, N.A.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Initial Brief ~      Appellant's motion docketed February 7, 2022, to substitute the amended initial brief docketed January 24, 2022, for the initial brief docketed January 18, 2022, is granted.
Docket Date 2022-02-08
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion for Leave to Amend ~ (mailed, duplicate of 2/7 motion)
On Behalf Of William Johnson
Docket Date 2022-02-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of William Johnson
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ to 01/26 order
On Behalf Of William Johnson
Docket Date 2022-01-27
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In consideration of Appellant's initial brief, docketed January 18, 2022, the show cause order of December 27, 2021, is hereby discharged.
Docket Date 2022-01-26
Type Order
Subtype Order
Description Order ~ DISCHARGED 5/25The Court orders Appellant to show cause within ten days from the date of this order why this appeal should not be dismissed because it appears to the Court that there is a claim pending below that is related to the claim pending on appeal. Additionally, it appears that the order appealed adopts a magistrate recommendation to grant summary judgment but does not actually enter judgment and is therefore not a final order. See Fla. R. App. P. 9.110(l); Hickox v. Taylor, 933 So. 2d 675 (Fla. 1st DCA 2006). If any pleading or order is referenced in the response, a copy of the document shall be attached to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2022-01-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of William Johnson
Docket Date 2022-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Johnson
Docket Date 2022-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of Bank of America, N.A.
Docket Date 2022-01-10
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on January 10, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-12-27
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ DISCHARGED Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2021-12-15
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of the record on appeal transmitted on December 6, 2021, which contains the order on appeal, the Court discharges its order entered on November 8, 2021.
Docket Date 2021-12-10
Type Response
Subtype Response
Description RESPONSE ~ to 11/8 order
On Behalf Of William Johnson
Docket Date 2021-12-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 307 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2021-11-19
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~      Appellant has failed to timely file the record on appeal.  Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court.  If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-11-15
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2021-11-08
Type Order
Subtype Order
Description Order ~ DISCHARGED 12/15Within twenty days of the date of this order, Appellant shall comply with the Court's September 14, 2021, order, by filing conformed copies of the order(s) or final judgment of the lower tribunal from which the appeal is being taken, together with any order entered on a timely motion postponing rendition of the order(s) appealed.The Court notes Appellant's amended notice of appeal, filed September 29, 2021, contains only one attachment to the filing.Should Appellant fail to timely comply with this order, the Court may dismiss the appeal without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2021-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated September 14, 2021, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated September 14, 2021. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2021-10-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of William Johnson
Docket Date 2021-09-14
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-09-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of September 9, 2021.
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of William Johnson
WILLIAM JOHNSON VS STATE OF FLORIDA 2D2020-1664 2020-05-22 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
96-CF-14038

Parties

Name WILLIAM JOHNSON & CO.INC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. MARK D. KISER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-30
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired ~ Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this court after the time had already expired.This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
Docket Date 2020-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAM JOHNSON
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WILLIAM JOHNSON
Docket Date 2020-06-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM JOHNSON
Docket Date 2020-05-22
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of Appellate Procedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief, should appellant choose to file one, must be served within thirty days.
Docket Date 2020-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - KISER - REDACTED - 208 PAGES
Docket Date 2020-05-22
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
WILLIAM EUGENE JOHNSON VS STATE OF FLORIDA 5D2020-0163 2020-01-17 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-CF-303066

Parties

Name WILLIAM JOHNSON & CO.INC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, Kellie A. Nielan
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-04
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION TAKEN
Docket Date 2020-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "MOTION TO REINSTATE APPELLANT'S MOTION FOR ISSUANCE OF A WRITTEN OPINION; MAILBOX 11/30/20
On Behalf Of William Johnson
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2020-11-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOTION FOR REHEARING; MAILBOX 11/4/20
On Behalf Of William Johnson
Docket Date 2020-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-29
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC OF VOL DISMISSAL TREATED AS MOT TO W/DRAW AND ABANDON PT MOT REH AND MOT FOR ISSUANCE OF WRITTEN OPIN AND IS GRANTED
Docket Date 2020-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ MAILBOX 5/21/20; TREATED AS MOT TO W/DRAW AND ABANDON PT MOT REH AND MOT FOR ISSUANCE OF WRITTEN OPIN AND GRANTED
On Behalf Of William Johnson
Docket Date 2020-05-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 5/18/20; ABANDONED PER 5/29 ORDER
On Behalf Of William Johnson
Docket Date 2020-05-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ WRITTEN OPINION; MAILBOX 5/13/20; ABANDONED PER 5/29 ORDER
On Behalf Of William Johnson
Docket Date 2020-05-08
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ MOT TO COMPEL DENIED
Docket Date 2020-05-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-04-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR SETTLEMENT & APPROVAL OF AA'S STATEMENT..."; MAILBOX 4/27/20
On Behalf Of William Johnson
Docket Date 2020-03-20
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ "ENFORCE DUTIES OF CLERK & COURT REPORTER";MAILBOX 3/18/20; DENIED PER 5/8 ORDER
On Behalf Of William Johnson
Docket Date 2020-03-06
Type Response
Subtype Reply
Description REPLY ~ TO 2/19 RESPONSE; MAILBOX 3/3/20
On Behalf Of William Johnson
Docket Date 2020-02-26
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT FOR LEAVE TO FILE AMENDED PET IS GRANTED; AMENDED PET IS ACCEPTED
Docket Date 2020-02-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2020-02-19
Type Response
Subtype Response
Description RESPONSE ~ PER 1/17 ORDER
On Behalf Of State of Florida
Docket Date 2020-02-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 2/13/20
On Behalf Of William Johnson
Docket Date 2020-02-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2020-02-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED PETITION; MAILBOX 2/13/20
On Behalf Of William Johnson
Docket Date 2020-02-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ PT W/IN 15 DYS FILE MOT FOR LEAVE TO FILE AMEND PET; AMEND PET STRICKEN
Docket Date 2020-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION; MAILBOX 1/29/20; STRICKEN PER 2/4 ORDER
On Behalf Of William Johnson
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-17
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 01/13/2020
On Behalf Of William Johnson
Docket Date 2020-01-17
Type Order
Subtype Order to Respond to Petition
Description ORD-RESPONSE AND REPLY - PET FOR IAC ~ RESPONSE W/IN 30 DYS; REPLY W/IN 20 DYS
WILLIAM JOHNSON VS STATE OF FLORIDA 5D2019-2878 2019-09-27 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
17-300173-CFDB

Circuit Court for the Seventh Judicial Circuit, Volusia County
17-300183-CFDB

Parties

Name WILLIAM JOHNSON & CO.INC
Role Appellant
Status Active
Representations Aubrey Webb
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Kaylee D. Tatman, Office of the Attorney General
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION
On Behalf Of William Johnson
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-17
Type Notice
Subtype Notice
Description Notice ~ OF INTENT NOT TO FILE REPLY BRIEF
On Behalf Of William Johnson
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 8/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of William Johnson
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of William Johnson
Docket Date 2020-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-05-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Johnson
Docket Date 2020-05-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 123 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-05-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SROA BY 5/22; IB W/IN 10 DYS OF SROA; RESPONSE ACKNOWLEDGED
Docket Date 2020-05-11
Type Response
Subtype Response
Description RESPONSE ~ PER 5/1 ORDER
On Behalf Of William Johnson
Docket Date 2020-05-01
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/IN 10 DYS
Docket Date 2020-04-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-04-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-04-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 4/30; IB W/IN 20 DYS OF SROA
Docket Date 2020-03-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of William Johnson
Docket Date 2020-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SEE AMENDED MOTION
On Behalf Of William Johnson
Docket Date 2020-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of William Johnson
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 3/24
Docket Date 2020-03-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ PER 2/24 ORDER AND REQUEST FOR EOT; TREATED AS MOT FOR EOT PER 3/11 ORDER
On Behalf Of William Johnson
Docket Date 2020-02-24
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DYS; DISCHARGED PER 3/3 ORDER
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/21
Docket Date 2020-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of William Johnson
Docket Date 2019-12-09
Type Order
Subtype Order to Serve Brief
Description ORD-Counsel to File Brief ~ 1/8
Docket Date 2019-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER APPT. AUBREY WEBB, ESQ.
Docket Date 2019-11-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ JURISDICTION RELINQUISHED TO APPT COUNSEL FOR 20 DAYS
Docket Date 2019-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of William Johnson
Docket Date 2019-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 409 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA (Criminal) ~ W/IN 10 DAYS
Docket Date 2019-10-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/7 ORDER
On Behalf Of William Johnson
Docket Date 2019-10-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2019-10-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA and Right to Counsel ~ W/IN 15 DAYS
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 09/25/19 OF INDIGENCY 06/29/17
On Behalf Of William Johnson
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WILLIAM EUGENE JOHNSON VS STATE OF FLORIDA 5D2018-3955 2018-12-20 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-CF-303066

Parties

Name WILLIAM JOHNSON & CO.INC
Role Appellant
Status Active
Representations Teresa D. Sutton, Brian Hyer, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Rebecca Rock McGuigan
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-15
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of State of Florida
Docket Date 2019-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of William Johnson
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/28
On Behalf Of William Johnson
Docket Date 2019-04-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-03-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of William Johnson
Docket Date 2019-02-14
Type Record
Subtype Transcript
Description Transcript Received ~ 346 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-01-25
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2019-01-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ CERTIFICATE OF SERVICE 1/19/19; STRICKEN PER 1/25 ORDER
On Behalf Of William Johnson
Docket Date 2019-01-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD
Docket Date 2018-12-28
Type Order
Subtype Order
Description Miscellaneous Order ~ 12/19 NOA TRTD AS DUPLICATE NOA
Docket Date 2018-12-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DUPLICATE NOA; FILED BELOW 12/27/18
On Behalf Of William Johnson
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA 2/28/19
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/19/2018. PD APPT/INDIGENT 06/29/2017.
On Behalf Of William Johnson
Docket Date 2018-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
ANNUAL REPORT 2003-07-14
ANNUAL REPORT 2002-07-04
Domestic Profit 2001-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State